Search icon

MGS GROUP CORP

Company Details

Entity Name: MGS GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P17000101233
FEI/EIN Number 82-3919289
Address: 18755 SW 169TH AVE, MIAMI, FL, 33187, US
Mail Address: 18755 SW 169TH AVE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MANGUAL JOSE F Agent 18755 SW 169TH AVE, MIAMI, FL, 33187

President

Name Role Address
MANGUAL JOSE F President 18755 SW 169TH AVE, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105204 MGS CONCRETE PUMP EXPIRED 2018-09-25 2023-12-31 No data 25405 SW 124 PL, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 18755 SW 169TH AVE, MIAMI, FL 33187 No data
AMENDMENT AND NAME CHANGE 2020-01-08 MGS GROUP CORP No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 18755 SW 169TH AVE, MIAMI, FL 33187 No data
CHANGE OF MAILING ADDRESS 2020-01-08 18755 SW 169TH AVE, MIAMI, FL 33187 No data

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-09
Amendment and Name Change 2020-01-08
ANNUAL REPORT 2019-05-01
Domestic Profit 2017-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State